Loading...
Nelson Jr, Harry NEW YORK STATE DEPARTMENT OF HEALTH I S3 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Harry Robert Nelson Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, August 7, 2014 77 War or Dates ZPlace of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital W Manner of Deathrn Esi Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title Gamal Khalifa, M.D. Dr. Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Towra.or Vie ailtr►g / fk . z,,Q 1 3 r 8 ❑Burial Date Cemetery or Crematory August 15, 2014 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed illRemoval and/or Held p and/or Address H Hold N Date Point of p, ❑Transportation Shipment _ by Common Destination Cl Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address 0 W CL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued Fr/i 5 l i g Registrar of Vital Statistics (t3ckn t,Ap (si nature) District Number 5(00\ Place 6UNN,cVCAiNS i 14 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 08/15/2014 Place of Disposition Quaker Road Queensbury,NY 12804 2` (address) W' Ce (section) lot number) (grave number) 0' Name of Sexton or Person in Charge of Premises •, �s- " 0 414 �� . (pl ase print) W Signature �,/�..-T' Title O`MA (over) DOH-1555 (02/2004)